BISON HOMECARE LIMITED

Register to unlock more data on OkredoRegister

BISON HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05131180

Incorporation date

18/05/2004

Size

Dormant

Contacts

Registered address

Registered address

Telecom House Millenium Business, Park Station Road Steeton, Keighley Bradford, West Yorkshire BD20 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2004)
dot icon21/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon29/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon22/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon01/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon20/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-09-30
dot icon24/06/2019
Appointment of Ms Joanne Amanda Richardson as a director on 2019-05-31
dot icon22/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon10/07/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon10/07/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon21/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon12/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon12/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon05/10/2017
Statement of capital on 2017-10-05
dot icon29/09/2017
Statement by Directors
dot icon29/09/2017
Solvency Statement dated 27/09/17
dot icon29/09/2017
Resolutions
dot icon17/08/2017
Accounts for a dormant company made up to 2016-09-30
dot icon24/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon17/11/2016
Termination of appointment of David Gresford Belmont as a secretary on 2016-11-17
dot icon03/10/2016
Termination of appointment of Lawrence Edward Warriner as a director on 2016-09-30
dot icon06/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon24/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon03/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon08/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon04/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon09/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon27/06/2013
Appointment of Mr Lawrence Edward Warriner as a director
dot icon28/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon19/07/2012
Accounts for a medium company made up to 2011-09-30
dot icon23/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon05/09/2011
Accounts for a medium company made up to 2010-09-30
dot icon01/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon07/08/2010
Termination of appointment of Edward Putnam as a director
dot icon07/08/2010
Director's details changed for John Stewart Jakes on 2010-07-09
dot icon02/07/2010
Accounts for a medium company made up to 2009-09-30
dot icon25/06/2010
Appointment of Mr Edward George Putnam as a director
dot icon08/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon04/10/2009
Termination of appointment of Joanne Kennedy as a director
dot icon23/07/2009
Accounts made up to 2008-09-30
dot icon01/06/2009
Secretary appointed mr david gresford belmont
dot icon29/05/2009
Return made up to 18/05/09; full list of members
dot icon29/05/2009
Appointment terminated secretary zofia garvey
dot icon27/04/2009
Accounts for a medium company made up to 2007-12-31
dot icon01/09/2008
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon03/06/2008
Return made up to 18/05/08; full list of members
dot icon02/06/2008
Location of register of members
dot icon08/11/2007
New director appointed
dot icon06/11/2007
Ad 25/10/07--------- £ si [email protected]=90 £ ic 1916733/1916823
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Secretary resigned;director resigned
dot icon01/11/2007
Registered office changed on 01/11/07 from: unit 9 no 1 industrial estate medomsley consett county durham DH8 6ST
dot icon01/11/2007
New director appointed
dot icon01/11/2007
New secretary appointed
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Return made up to 18/05/07; full list of members
dot icon05/03/2007
Ad 19/02/07--------- £ si [email protected]=7103 £ ic 1909630/1916733
dot icon05/03/2007
Resolutions
dot icon05/03/2007
Nc inc already adjusted 19/02/07
dot icon05/03/2007
Resolutions
dot icon02/03/2007
Accounts made up to 2005-12-31
dot icon02/03/2007
Accounts made up to 2006-12-31
dot icon27/02/2007
Particulars of mortgage/charge
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon15/06/2006
Return made up to 18/05/06; full list of members
dot icon17/05/2006
Ad 27/04/06--------- £ si [email protected]=8758 £ si 62413@1=62413 £ ic 1838458/1909629
dot icon17/05/2006
Nc inc already adjusted 27/04/06
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon03/05/2006
Secretary's particulars changed;director's particulars changed
dot icon25/04/2006
Secretary's particulars changed;director's particulars changed
dot icon25/04/2006
Director resigned
dot icon21/11/2005
Ad 07/10/05--------- £ si 147816@1=147816 £ si [email protected]=2917 £ ic 1687725/1838458
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon21/11/2005
£ nc 1840579/1991684 07/10/05
dot icon15/06/2005
Return made up to 18/05/05; full list of members
dot icon18/05/2005
Ad 28/04/05--------- £ si [email protected]=328 £ ic 150056/150384
dot icon18/05/2005
Nc inc already adjusted 28/04/05
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Ad 31/03/05--------- £ si 100000@1=100000 £ ic 50056/150056
dot icon11/05/2005
Resolutions
dot icon31/03/2005
New director appointed
dot icon31/03/2005
New director appointed
dot icon31/03/2005
Director resigned
dot icon24/03/2005
Accounts made up to 2004-12-31
dot icon09/02/2005
Ad 22/12/04--------- £ si [email protected]=735 £ ic 49321/50056
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon13/12/2004
Certificate of change of name
dot icon02/11/2004
Ad 20/10/04--------- £ si [email protected]=880 £ ic 48441/49321
dot icon02/11/2004
New director appointed
dot icon02/11/2004
Resolutions
dot icon08/09/2004
Ad 31/07/04--------- £ si 4@1=4 £ ic 48437/48441
dot icon08/09/2004
Ad 31/07/04--------- £ si [email protected]=13195 £ ic 35242/48437
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Ad 31/07/04--------- £ si [email protected]=35241 £ ic 1/35242
dot icon24/08/2004
Registered office changed on 24/08/04 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX
dot icon24/08/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Nc inc already adjusted 31/07/04
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Resolutions
dot icon24/08/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon24/08/2004
New secretary appointed;new director appointed
dot icon24/08/2004
Secretary resigned
dot icon24/08/2004
Director resigned
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon18/05/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
736.00
-
0.00
-
-
2022
0
736.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Joanne Helen
Director
24/10/2007 - 14/09/2009
36
Dickinson, Stephen John
Director
30/07/2004 - 27/11/2005
11
Mr Andrew William Garner
Director
17/03/2005 - 24/10/2007
31
Jones, Ian
Director
17/03/2005 - 24/10/2007
1
Condren, Samantha
Director
31/07/2004 - 25/10/2007
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISON HOMECARE LIMITED

BISON HOMECARE LIMITED is an(a) Active company incorporated on 18/05/2004 with the registered office located at Telecom House Millenium Business, Park Station Road Steeton, Keighley Bradford, West Yorkshire BD20 6RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISON HOMECARE LIMITED?

toggle

BISON HOMECARE LIMITED is currently Active. It was registered on 18/05/2004 .

Where is BISON HOMECARE LIMITED located?

toggle

BISON HOMECARE LIMITED is registered at Telecom House Millenium Business, Park Station Road Steeton, Keighley Bradford, West Yorkshire BD20 6RB.

What does BISON HOMECARE LIMITED do?

toggle

BISON HOMECARE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BISON HOMECARE LIMITED?

toggle

The latest filing was on 21/05/2025: Accounts for a dormant company made up to 2024-09-30.